DISCOVER THE BLUEDOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr Daniel Craig as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Roderik August Schlösser as a director on 2025-06-25

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

05/05/225 May 2022 Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2022-05-05

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

27/04/2227 April 2022 Cessation of Ben David Robinson as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Superstruct Uk Festivals Limited as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Notification of Superstruct Uk Festivals Limited as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of David Edward Norris as a director on 2022-04-25

View Document

27/04/2227 April 2022 Termination of appointment of Jonathan Paul Drape as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Roderick August Schlösser as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Ms Rebecca Newton-Taylor as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Mr James Peter Barton as a director on 2022-04-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/03/2124 March 2021 Registered office address changed from , 19 Office 102, 19 Lever Street, Manchester, M1 1AN, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-24

View Document

24/03/2124 March 2021 Registered office address changed from , 20 Dale Street, Manchester, M1 1EZ, England to 7th Floor 364-366 Kensington High Street London W14 8NS on 2021-03-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2017

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD NORRIS / 13/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 11/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD NORRIS / 04/02/2019

View Document

02/07/182 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PREVEXT FROM 27/02/2018 TO 28/02/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 27/02/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2017

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR JONATHAN PAUL DRAPE

View Document

21/12/1721 December 2017 CESSATION OF DAVID EDWARD NORRIS AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ANDREW PHILIP SMITH

View Document

21/12/1721 December 2017 19/02/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 3RD FLOOR 14 LITTLE LEVER STREET MANCHESTER M1 1HR UNITED KINGDOM

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 30/11/2017

View Document

30/11/1730 November 2017 Registered office address changed from , 3rd Floor 14 Little Lever Street, Manchester, M1 1HR, United Kingdom to 7th Floor 364-366 Kensington High Street London W14 8NS on 2017-11-30

View Document

17/11/1717 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID ROBINSON / 26/10/2017

View Document

16/03/1716 March 2017 18/02/17 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID ROBINSON / 19/02/2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DENNIS NORRIS / 24/01/2017

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company